REDHOUSE COMMERCIAL LIMITED

03930457
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE DA14 6NE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 May 2015 accounts Annual Accounts 3 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
16 May 2014 accounts Annual Accounts 3 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 accounts Annual Accounts 4 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 accounts Annual Accounts 10 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
23 Jul 2010 accounts Annual Accounts 10 Buy now
14 Apr 2010 accounts Annual Accounts 10 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
10 Mar 2010 officers Change of particulars for corporate secretary (Dyer & Co Secretarial Services Limited) 2 Buy now
07 Apr 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
16 Oct 2008 accounts Annual Accounts 11 Buy now
24 Jun 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
04 Feb 2008 accounts Annual Accounts 11 Buy now
15 Oct 2007 officers New secretary appointed 2 Buy now
15 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
13 Apr 2007 annual-return Return made up to 22/02/07; full list of members 2 Buy now
08 Mar 2007 accounts Annual Accounts 12 Buy now
14 Sep 2006 accounts Annual Accounts 11 Buy now
22 Mar 2006 annual-return Return made up to 22/02/06; full list of members 2 Buy now
22 Mar 2006 officers Director's particulars changed 1 Buy now
01 Nov 2005 annual-return Return made up to 22/02/05; full list of members 2 Buy now
02 Mar 2005 accounts Annual Accounts 11 Buy now
09 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2004 accounts Annual Accounts 11 Buy now
04 Mar 2004 annual-return Return made up to 22/02/04; full list of members 7 Buy now
03 Sep 2003 annual-return Return made up to 22/02/03; full list of members 7 Buy now
05 Feb 2003 annual-return Return made up to 22/02/02; full list of members 7 Buy now
03 Feb 2003 accounts Annual Accounts 12 Buy now
16 Aug 2001 accounts Annual Accounts 11 Buy now
22 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2001 annual-return Return made up to 22/02/01; full list of members 6 Buy now
22 Dec 2000 address Registered office changed on 22/12/00 from: 18 tranquil vale london SE3 0AZ 1 Buy now
06 Apr 2000 accounts Accounting reference date extended from 28/02/01 to 30/04/01 1 Buy now
29 Mar 2000 capital Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 3 Buy now
21 Mar 2000 officers Director resigned 1 Buy now
21 Mar 2000 officers Secretary resigned 1 Buy now
20 Mar 2000 officers New director appointed 2 Buy now
20 Mar 2000 officers New secretary appointed 2 Buy now
20 Mar 2000 address Registered office changed on 20/03/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL 1 Buy now
20 Mar 2000 officers New director appointed 2 Buy now
09 Mar 2000 change-of-name Certificate Change Of Name Company 3 Buy now
22 Feb 2000 incorporation Incorporation Company 16 Buy now